Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Tony Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Emma Victoria Rosenblatt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Website | rare-breed.co.uk |
---|
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Tony Williams 62.50% Ordinary |
---|---|
30 at £1 | Robert Wade 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,788 |
Cash | £158 |
Current Liabilities | £86,358 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Termination of appointment of Emma Victoria Rosenblatt as a director on 31 December 2012 (1 page) |
14 April 2015 | Termination of appointment of Emma Victoria Rosenblatt as a director on 31 December 2012 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
4 February 2011 | Appointment of Robert Ashley Heaton Wade as a director (3 pages) |
4 February 2011 | Appointment of Robert Ashley Heaton Wade as a director (3 pages) |
4 February 2011 | Appointment of Emma Victoria Rosenblatt as a director (3 pages) |
4 February 2011 | Appointment of Tony Williams as a director (3 pages) |
4 February 2011 | Appointment of Tony Williams as a director (3 pages) |
4 February 2011 | Appointment of Emma Victoria Rosenblatt as a director (3 pages) |
4 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|